Company NameDanu Ii Holdings Limited
Company StatusActive
Company Number06775563
CategoryPrivate Limited Company
Incorporation Date17 December 2008(15 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Philip William Kent
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(8 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMs Ae Kyung Yoon
Date of BirthJune 1983 (Born 40 years ago)
NationalitySouth Korean
StatusCurrent
Appointed05 September 2022(13 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleFinancial Controller
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Matteo Quatraro
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityItalian
StatusCurrent
Appointed05 September 2022(13 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMs Anna Louise Bath
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish,Australian
StatusCurrent
Appointed08 December 2023(14 years, 11 months after company formation)
Appointment Duration4 months, 2 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Richard Mardon
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Dora Road
London
SW19 7HH
Director NameMiss Emma Louise Collins
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 20 Manchester Square
London
W1U 3PZ
Director NameMr Alexandre Fabien Labouret
Date of BirthDecember 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed17 December 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMunro House Portsmouth Road
Cobham
Surrey
KT11 1PP
Secretary NameMr John Patrick Elliott
NationalityBritish
StatusResigned
Appointed17 December 2008(same day as company formation)
RoleCompany Director
Correspondence Address6 New Street Square
New Fetter Lane
London
EC4A 3BF
Director NameMs Helen Stewart Fleming
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(1 year, 6 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 February 2013)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 20 Manchester Square
London
W1U 3PZ
Director NameMr Simon John Page
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2010(1 year, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 05 April 2011)
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 20 Manchester Square
London
W1U 3PZ
Director NameMrs Adele Ara
Date of BirthOctober 1981 (Born 42 years ago)
NationalityItalian
StatusResigned
Appointed05 April 2011(2 years, 3 months after company formation)
Appointment Duration3 years (resigned 28 April 2014)
RoleAsset Manager
Country of ResidenceEngland
Correspondence Address2nd Floor 20 Manchester Square
London
W1U 3PZ
Director NameMrs Gintare Briola
Date of BirthAugust 1985 (Born 38 years ago)
NationalityLithuanian
StatusResigned
Appointed03 June 2013(4 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 December 2017)
RoleAssociate At Platina Partners Llp
Country of ResidenceEngland
Correspondence AddressMunro House Portsmouth Road
Cobham
Surrey
KT11 1PP
Director NameMr Adrien Pierre Gerard Pinsard
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityFrench
StatusResigned
Appointed15 January 2015(6 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 01 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMunro House Portsmouth Road
Cobham
Surrey
KT11 1PP
Director NameMr Stephen Campbell Joseph Ellis
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(8 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 28 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Rollo Andrew Johnstone Wright
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(8 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Nicholas Simon Parker
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2017(8 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 05 September 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMr Ronan Niall Kierans
Date of BirthDecember 1978 (Born 45 years ago)
NationalityIrish
StatusResigned
Appointed01 December 2017(8 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES
Director NameMrs Saira Jane Johnston
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed04 February 2020(11 years, 1 month after company formation)
Appointment Duration3 years, 10 months (resigned 08 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Savile Row
London
W1S 2ES

Location

Registered Address24 Savile Row
London
W1S 2ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7.1m at £1P.e.s.y. Gbp Sarl & Partners Sca
100.00%
Ordinary

Financials

Year2014
Turnover£5,984,967
Net Worth-£9,229,007
Cash£2,850,638
Current Liabilities£2,633,330

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

25 April 2016Delivered on: 29 April 2016
Persons entitled: U.S. Bank Trustees Limited (The Security Trustee)

Classification: A registered charge
Outstanding
25 April 2016Delivered on: 26 April 2016
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Outstanding
25 April 2016Delivered on: 26 April 2016
Persons entitled: U.S. Bank Trustees Limited

Classification: A registered charge
Particulars: (A) any freehold, leasehold or commonhold land, estate or interest in that land and any buildings, fixtures and fittings (including trade fixtures and fittings) and other equipment attached to, or situated on or forming part of that land and any rights attaching or relating to them.. (B) any intellectual property which is designated as intellectual property by the company and the security trustee at or about the time of its acquisition, and all other copyrights (including rights in computer software), patents, trade marks, trade names, service marks, business names (including internet domain names), design rights, database rights, semi-conductor typography rights and all other intellectual property or similar proprietary rights (whether registered or not and including applications to register or rights to apply for registration) and any rights attaching or relating to them.
Outstanding
13 November 2009Delivered on: 19 November 2009
Persons entitled: Nibc Bank N.V.

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The charge charges certain shares of the company from time to time including the shares in mk windfarm limited the charge created a first fixed charge over all of the rights privileges power or immunity or any interst or remedy of any kind see image for full details.
Outstanding
13 November 2009Delivered on: 19 November 2009
Persons entitled: Nibc Bank N.V.

Classification: Pledge over shares
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The pledge pledges and assigns to the security trustee its whole right title interest and benefit in and to the charged assets see image for full details.
Outstanding
13 November 2009Delivered on: 19 November 2009
Persons entitled: Nibc Bank N.V.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

9 July 2023Group of companies' accounts made up to 31 December 2022 (22 pages)
19 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
8 September 2022Termination of appointment of Rollo Andrew Johnstone Wright as a director on 5 September 2022 (1 page)
8 September 2022Appointment of Ms Ae Kyung Yoon as a director on 5 September 2022 (2 pages)
8 September 2022Appointment of Mr Matteo Quatraro as a director on 5 September 2022 (2 pages)
8 September 2022Termination of appointment of Nicholas Simon Parker as a director on 5 September 2022 (1 page)
4 July 2022Group of companies' accounts made up to 31 December 2021 (23 pages)
17 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
6 September 2021Group of companies' accounts made up to 31 December 2020 (40 pages)
27 July 2021Termination of appointment of Stephen Campbell Joseph Ellis as a director on 28 June 2021 (1 page)
17 December 2020Confirmation statement made on 17 December 2020 with updates (4 pages)
6 October 2020Group of companies' accounts made up to 31 December 2019 (38 pages)
19 February 2020Appointment of Ms Saira Jane Johnston as a director on 4 February 2020 (2 pages)
19 February 2020Termination of appointment of Ronan Niall Kierans as a director on 4 February 2020 (1 page)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
11 September 2019Change of details for Gravis Onshore Wind 2 Limited as a person with significant control on 22 March 2019 (2 pages)
12 July 2019Group of companies' accounts made up to 31 December 2018 (41 pages)
21 March 2019Registered office address changed from Munro House Portsmouth Road Cobham Surrey KT11 1PP England to 24 Savile Row London W1S 2ES on 21 March 2019 (1 page)
18 December 2018Confirmation statement made on 17 December 2018 with updates (5 pages)
14 August 2018Group of companies' accounts made up to 31 December 2017 (38 pages)
16 February 2018Confirmation statement made on 17 December 2017 with updates (3 pages)
9 January 2018Notification of Gravis Onshore Wind 2 Limited as a person with significant control on 1 December 2017 (2 pages)
9 January 2018Cessation of Pesy Uk Gp Llp as a person with significant control on 1 December 2017 (1 page)
9 January 2018Cessation of Platina Energy Partners Llp as a person with significant control on 1 December 2017 (1 page)
6 December 2017Appointment of Mr Stephen Campbell Joseph Ellis as a director on 1 December 2017 (2 pages)
6 December 2017Appointment of Mr Nicholas Simon Parker as a director on 1 December 2017 (2 pages)
6 December 2017Appointment of Mr Philip William Kent as a director on 1 December 2017 (2 pages)
6 December 2017Termination of appointment of Gintare Briola as a director on 1 December 2017 (1 page)
6 December 2017Termination of appointment of Adrien Pierre Gerard Pinsard as a director on 1 December 2017 (1 page)
6 December 2017Registered office address changed from C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF England to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 6 December 2017 (1 page)
6 December 2017Appointment of Mr Ronan Niall Kierans as a director on 1 December 2017 (2 pages)
6 December 2017Appointment of Mr Stephen Campbell Joseph Ellis as a director on 1 December 2017 (2 pages)
6 December 2017Termination of appointment of Alexandre Fabien Labouret as a director on 1 December 2017 (1 page)
6 December 2017Appointment of Mr Rollo Andrew Johnstone Wright as a director on 1 December 2017 (2 pages)
6 December 2017Termination of appointment of Adrien Pierre Gerard Pinsard as a director on 1 December 2017 (1 page)
6 December 2017Appointment of Mr Ronan Niall Kierans as a director on 1 December 2017 (2 pages)
6 December 2017Appointment of Mr Philip William Kent as a director on 1 December 2017 (2 pages)
6 December 2017Appointment of Mr Nicholas Simon Parker as a director on 1 December 2017 (2 pages)
6 December 2017Registered office address changed from C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF England to Munro House Portsmouth Road Cobham Surrey KT11 1PP on 6 December 2017 (1 page)
6 December 2017Termination of appointment of John Patrick Elliott as a secretary on 1 December 2017 (1 page)
6 December 2017Appointment of Mr Rollo Andrew Johnstone Wright as a director on 1 December 2017 (2 pages)
6 December 2017Termination of appointment of Alexandre Fabien Labouret as a director on 1 December 2017 (1 page)
6 December 2017Termination of appointment of Gintare Briola as a director on 1 December 2017 (1 page)
6 December 2017Termination of appointment of John Patrick Elliott as a secretary on 1 December 2017 (1 page)
24 August 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
24 August 2017Group of companies' accounts made up to 31 December 2016 (38 pages)
27 February 2017Director's details changed for Mrs Gintare Briola on 20 February 2017 (2 pages)
27 February 2017Director's details changed for Mrs Gintare Briola on 20 February 2017 (2 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (7 pages)
20 December 2016Confirmation statement made on 17 December 2016 with updates (7 pages)
18 November 2016Registered office address changed from 6 C/O Dmh Stallard (0594) New Street Square New Fetter Lane London EC4A 3BF England to C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF on 18 November 2016 (1 page)
18 November 2016Registered office address changed from 6 C/O Dmh Stallard (0594) New Street Square New Fetter Lane London EC4A 3BF England to C/O Dmh Stallard (0594) 6 New Street Square New Fetter Lane London EC4A 3BF on 18 November 2016 (1 page)
17 November 2016Registered office address changed from 2nd Floor 20 Manchester Square London W1U 3PZ to 6 C/O Dmh Stallard (0594) New Street Square New Fetter Lane London EC4A 3BF on 17 November 2016 (1 page)
17 November 2016Registered office address changed from 2nd Floor 20 Manchester Square London W1U 3PZ to 6 C/O Dmh Stallard (0594) New Street Square New Fetter Lane London EC4A 3BF on 17 November 2016 (1 page)
10 November 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
10 November 2016Group of companies' accounts made up to 31 December 2015 (42 pages)
31 October 2016Director's details changed for Miss Gintare Sertvytyte on 31 October 2016 (2 pages)
31 October 2016Director's details changed for Miss Gintare Sertvytyte on 31 October 2016 (2 pages)
29 April 2016Registration of charge 067755630006, created on 25 April 2016 (21 pages)
29 April 2016Registration of charge 067755630006, created on 25 April 2016 (21 pages)
28 April 2016Satisfaction of charge 2 in full (4 pages)
28 April 2016Satisfaction of charge 2 in full (4 pages)
26 April 2016Satisfaction of charge 3 in full (1 page)
26 April 2016Satisfaction of charge 1 in full (1 page)
26 April 2016Satisfaction of charge 3 in full (1 page)
26 April 2016Satisfaction of charge 1 in full (1 page)
26 April 2016Registration of charge 067755630005, created on 25 April 2016 (25 pages)
26 April 2016Registration of charge 067755630004, created on 25 April 2016 (38 pages)
26 April 2016Registration of charge 067755630005, created on 25 April 2016 (25 pages)
26 April 2016Registration of charge 067755630004, created on 25 April 2016 (38 pages)
22 March 2016Secretary's details changed for Mr John Patrick Elliott on 22 March 2016 (1 page)
22 March 2016Secretary's details changed for Mr John Patrick Elliott on 22 March 2016 (1 page)
12 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 7,054,107
(5 pages)
12 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 7,054,107
(5 pages)
8 July 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
8 July 2015Group of companies' accounts made up to 31 December 2014 (25 pages)
22 January 2015Appointment of Mr Adrien Pierre Gerard Pinsard as a director on 15 January 2015 (2 pages)
22 January 2015Appointment of Mr Adrien Pierre Gerard Pinsard as a director on 15 January 2015 (2 pages)
14 January 2015Termination of appointment of Emma Louise Collins as a director on 8 January 2015 (1 page)
14 January 2015Termination of appointment of Emma Louise Collins as a director on 8 January 2015 (1 page)
14 January 2015Termination of appointment of Emma Louise Collins as a director on 8 January 2015 (1 page)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 7,054,107
(5 pages)
17 December 2014Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 7,054,107
(5 pages)
14 May 2014Termination of appointment of Adele Ara as a director (1 page)
14 May 2014Termination of appointment of Adele Ara as a director (1 page)
10 April 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
10 April 2014Group of companies' accounts made up to 31 December 2013 (22 pages)
9 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 7,054,107
(5 pages)
9 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 7,054,107
(5 pages)
23 December 2013Aud stat 519 (1 page)
23 December 2013Aud stat 519 (1 page)
20 June 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 7,054,107
(4 pages)
20 June 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 7,054,107
(4 pages)
20 June 2013Statement of capital following an allotment of shares on 3 June 2013
  • GBP 7,054,107
(4 pages)
17 June 2013Appointment of Miss Gintare Sertvytyte as a director (2 pages)
17 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 June 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
17 June 2013Appointment of Miss Gintare Sertvytyte as a director (2 pages)
8 April 2013Full accounts made up to 31 December 2012 (16 pages)
8 April 2013Full accounts made up to 31 December 2012 (16 pages)
18 February 2013Termination of appointment of Helen Fleming as a director (1 page)
18 February 2013Termination of appointment of Helen Fleming as a director (1 page)
15 February 2013Termination of appointment of Helen Fleming as a director (1 page)
15 February 2013Termination of appointment of Helen Fleming as a director (1 page)
8 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
20 August 2012Full accounts made up to 31 December 2011 (17 pages)
20 August 2012Full accounts made up to 31 December 2011 (17 pages)
10 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
11 April 2011Full accounts made up to 31 December 2010 (17 pages)
11 April 2011Full accounts made up to 31 December 2010 (17 pages)
7 April 2011Appointment of Mrs Adele Ara as a director (2 pages)
7 April 2011Termination of appointment of Simon Page as a director (1 page)
7 April 2011Termination of appointment of Simon Page as a director (1 page)
7 April 2011Appointment of Mrs Adele Ara as a director (2 pages)
9 March 2011Director's details changed for Ms Helen Stewart on 2 March 2011 (2 pages)
9 March 2011Director's details changed for Ms Helen Stewart on 2 March 2011 (2 pages)
9 March 2011Director's details changed for Ms Helen Stewart on 2 March 2011 (2 pages)
21 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
14 December 2010Director's details changed for Mr Alexandre Fabien Labouret on 30 November 2010 (2 pages)
14 December 2010Director's details changed for Ms Emma Louise Collins on 14 December 2010 (2 pages)
14 December 2010Director's details changed for Mr Alexandre Fabien Labouret on 30 November 2010 (2 pages)
14 December 2010Director's details changed for Ms Emma Louise Collins on 14 December 2010 (2 pages)
25 June 2010Director's details changed for Ms Helen Steward on 18 June 2010 (2 pages)
25 June 2010Director's details changed for Ms Helen Steward on 18 June 2010 (2 pages)
25 June 2010Director's details changed for Ms Emma Louise Collins on 18 June 2010 (2 pages)
25 June 2010Director's details changed for Ms Emma Louise Collins on 18 June 2010 (2 pages)
23 June 2010Appointment of Mr Simon Page as a director (2 pages)
23 June 2010Appointment of Ms Helen Steward as a director (2 pages)
23 June 2010Appointment of Ms Helen Steward as a director (2 pages)
23 June 2010Appointment of Mr Simon Page as a director (2 pages)
21 April 2010Full accounts made up to 31 December 2009 (15 pages)
21 April 2010Full accounts made up to 31 December 2009 (15 pages)
6 January 2010Registered office address changed from 40 George Street London W1U 7DW United Kingdom on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 40 George Street London W1U 7DW United Kingdom on 6 January 2010 (1 page)
6 January 2010Registered office address changed from 40 George Street London W1U 7DW United Kingdom on 6 January 2010 (1 page)
17 December 2009Director's details changed for Ms Emma Louise Collins on 17 December 2009 (2 pages)
17 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
17 December 2009Director's details changed for Ms Emma Louise Collins on 17 December 2009 (2 pages)
26 November 2009Director's details changed for Ms Emma Louise Collins on 26 November 2009 (2 pages)
26 November 2009Director's details changed for Ms Emma Louise Collins on 26 November 2009 (2 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 1 (8 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
19 November 2009Particulars of a mortgage or charge / charge no: 3 (7 pages)
5 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
5 November 2009Memorandum and Articles of Association (9 pages)
5 November 2009Memorandum and Articles of Association (9 pages)
10 September 2009Appointment terminated director richard mardon (1 page)
10 September 2009Appointment terminated director richard mardon (1 page)
17 December 2008Incorporation (13 pages)
17 December 2008Incorporation (13 pages)